Company NameVdata Limited
Company StatusDissolved
Company Number03693012
CategoryPrivate Limited Company
Incorporation Date4 January 1999(25 years, 4 months ago)
Dissolution Date4 January 2022 (2 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Peter Robert Wilkinson
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed10 January 1999(6 days after company formation)
Appointment Duration23 years (closed 04 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSycamore Cottage Barrowby Lane
Kirkby Overblow
Harrogate
North Yorkshire
HG3 1HD
Director NameMr Andrew Murdoch Scott Kaberry
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed23 July 1999(6 months, 2 weeks after company formation)
Appointment Duration22 years, 5 months (closed 04 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCardale House Cardale Court
Beckwith Head Road
Harrogate
North Yorkshire
HG3 1RY
Secretary NameMr Andrew Murdoch Scott Kaberry
NationalityBritish
StatusClosed
Appointed23 July 1999(6 months, 2 weeks after company formation)
Appointment Duration22 years, 5 months (closed 04 January 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCardale House Cardale Court
Beckwith Head Road
Harrogate
North Yorkshire
HG3 1RY
Secretary NameMrs Joanne Patricia Wilkinson
NationalityBritish
StatusResigned
Appointed10 January 1999(6 days after company formation)
Appointment Duration6 months, 1 week (resigned 23 July 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSycamore Cottage
Barrowby Lane Kirby Overblow
Harrogate
North Yorkshire
Hg3
Director NameThe Rt Hon The Lord Cecil Edward Parkinson
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1999(9 months, 4 weeks after company formation)
Appointment Duration16 years, 2 months (resigned 22 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage
Northaw
Potters Bar
Hertfordshire
EN6 4NZ
Director NameMr Richard Mark James
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2003(4 years, 2 months after company formation)
Appointment Duration14 years, 1 month (resigned 19 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNether End House
Barnsley Road
Denby Dale
West Yorkshire
HD8 8YG
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed04 January 1999(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed04 January 1999(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websiteredcentric.co.uk
Email address[email protected]
Telephone01423 850000
Telephone regionBoroughbridge / Harrogate

Location

Registered AddressCardale House Cardale Court
Beckwith Head Road
Harrogate
North Yorkshire
HG3 1RY
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardRossett
Built Up AreaHarrogate
Address Matches4 other UK companies use this postal address

Shareholders

14.2m at £0.1Intechnology PLC
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,454,011
Current Liabilities£1,454,011

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

28 July 2005Delivered on: 9 August 2005
Satisfied on: 18 January 2008
Persons entitled: Ibm United Kingdom Financial Services Limited

Classification: Debenture
Secured details: All monies due or to become due from any chargor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Any f/h or l/h property; fixtures; proceeds of sale; fixed and floating charge over all assets. See the mortgage charge document for full details.
Fully Satisfied
31 July 2003Delivered on: 19 August 2003
Satisfied on: 18 January 2008
Persons entitled: Peter Wilkinson

Classification: Composite debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land k/a nidderdale house being the land lying to the south of ottley road pannal t/no NYK49264 and f/h land k/a the land at harlow 2000 and being land on the south side of cardale park pannal t/no NYK257598. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
25 July 2003Delivered on: 31 July 2003
Satisfied on: 18 January 2008
Persons entitled: Ibm United Kingdom Financial Services Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first legal mortgage, all that freehold land known as nidderdale house and being the land lying to the south of otley road, pannal t/n NYK49264 all that freehold land known as the land at harlow 2000 and being land on the south side of cardale park, pannal t/n NYK257598. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
19 December 2001Delivered on: 9 January 2002
Satisfied on: 18 January 2008
Persons entitled: Ibm United Kingdom Financial Services Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
14 October 1999Delivered on: 16 October 1999
Satisfied on: 18 January 2008
Persons entitled: Ibm United Kingdom Financial Services Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the agreement dated 2ND september 1999.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

4 January 2022Final Gazette dissolved via voluntary strike-off (1 page)
17 August 2021Voluntary strike-off action has been suspended (1 page)
16 June 2021Application to strike the company off the register (1 page)
11 June 2021Compulsory strike-off action has been discontinued (1 page)
11 June 2021Micro company accounts made up to 31 March 2021 (3 pages)
10 June 2021Micro company accounts made up to 31 March 2020 (3 pages)
8 June 2021First Gazette notice for compulsory strike-off (1 page)
4 January 2021Confirmation statement made on 4 January 2021 with no updates (3 pages)
7 January 2020Confirmation statement made on 4 January 2020 with no updates (3 pages)
11 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
28 February 2019Confirmation statement made on 4 January 2019 with no updates (3 pages)
23 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
25 January 2018Confirmation statement made on 4 January 2018 with no updates (3 pages)
25 January 2018Micro company accounts made up to 31 March 2017 (2 pages)
25 January 2018Micro company accounts made up to 31 March 2017 (2 pages)
25 January 2018Confirmation statement made on 4 January 2018 with no updates (3 pages)
22 May 2017Termination of appointment of Richard Mark James as a director on 19 May 2017 (1 page)
22 May 2017Termination of appointment of Richard Mark James as a director on 19 May 2017 (1 page)
27 January 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
27 January 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
29 April 2016Termination of appointment of Cecil Edward Parkinson as a director on 22 January 2016 (1 page)
29 April 2016Termination of appointment of Cecil Edward Parkinson as a director on 22 January 2016 (1 page)
5 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1,416,500
(6 pages)
5 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1,416,500
(6 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
6 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1,416,500
(6 pages)
6 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1,416,500
(6 pages)
6 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1,416,500
(6 pages)
13 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
13 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
25 September 2014Registered office address changed from C/O Intechnology Plc Cardale House Cardale Park Beckwith Head Road Harrogate North Yorkshire HG3 1RY to Cardale House Cardale Court Beckwith Head Road Harrogate North Yorkshire HG3 1RY on 25 September 2014 (1 page)
25 September 2014Registered office address changed from C/O Intechnology Plc Cardale House Cardale Park Beckwith Head Road Harrogate North Yorkshire HG3 1RY to Cardale House Cardale Court Beckwith Head Road Harrogate North Yorkshire HG3 1RY on 25 September 2014 (1 page)
24 February 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1,416,500
(6 pages)
24 February 2014Registered office address changed from Central House Beckwith Knowle Otley Road Harrogate North Yorkshire HG3 1UG on 24 February 2014 (1 page)
24 February 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1,416,500
(6 pages)
24 February 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1,416,500
(6 pages)
24 February 2014Registered office address changed from Central House Beckwith Knowle Otley Road Harrogate North Yorkshire HG3 1UG on 24 February 2014 (1 page)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
11 February 2013Director's details changed for Mr Andrew Murdoch Scott Kaberry on 4 January 2013 (2 pages)
11 February 2013Secretary's details changed for Mr Andrew Murdoch Scott Kaberry on 4 January 2013 (1 page)
11 February 2013Secretary's details changed for Mr Andrew Murdoch Scott Kaberry on 4 January 2013 (1 page)
11 February 2013Annual return made up to 4 January 2013 with a full list of shareholders (6 pages)
11 February 2013Secretary's details changed for Mr Andrew Murdoch Scott Kaberry on 4 January 2013 (1 page)
11 February 2013Annual return made up to 4 January 2013 with a full list of shareholders (6 pages)
11 February 2013Annual return made up to 4 January 2013 with a full list of shareholders (6 pages)
11 February 2013Director's details changed for Mr Andrew Murdoch Scott Kaberry on 4 January 2013 (2 pages)
11 February 2013Director's details changed for Mr Andrew Murdoch Scott Kaberry on 4 January 2013 (2 pages)
27 December 2012Accounts for a dormant company made up to 31 March 2012 (11 pages)
27 December 2012Accounts for a dormant company made up to 31 March 2012 (11 pages)
20 February 2012Annual return made up to 4 January 2012 with a full list of shareholders (7 pages)
20 February 2012Annual return made up to 4 January 2012 with a full list of shareholders (7 pages)
20 February 2012Annual return made up to 4 January 2012 with a full list of shareholders (7 pages)
15 September 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
15 September 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
4 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (7 pages)
4 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (7 pages)
4 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (7 pages)
12 August 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
12 August 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
25 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (6 pages)
25 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (6 pages)
25 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (6 pages)
25 January 2010Director's details changed for Mr Andrew Murdoch Scott Kaberry on 25 January 2010 (2 pages)
25 January 2010Director's details changed for Peter Robert Wilkinson on 25 January 2010 (2 pages)
25 January 2010Director's details changed for Mr Andrew Murdoch Scott Kaberry on 25 January 2010 (2 pages)
25 January 2010Director's details changed for Richard Mark James on 25 January 2010 (2 pages)
25 January 2010Director's details changed for Richard Mark James on 25 January 2010 (2 pages)
25 January 2010Director's details changed for Peter Robert Wilkinson on 25 January 2010 (2 pages)
28 July 2009Accounts for a dormant company made up to 31 March 2009 (7 pages)
28 July 2009Accounts for a dormant company made up to 31 March 2009 (7 pages)
11 March 2009Return made up to 04/01/09; no change of members (5 pages)
11 March 2009Return made up to 04/01/09; no change of members (5 pages)
17 December 2008Total exemption full accounts made up to 31 March 2008 (4 pages)
17 December 2008Total exemption full accounts made up to 31 March 2008 (4 pages)
15 April 2008Return made up to 04/01/08; no change of members (8 pages)
15 April 2008Return made up to 04/01/08; no change of members (8 pages)
2 February 2008Total exemption full accounts made up to 31 March 2007 (4 pages)
2 February 2008Total exemption full accounts made up to 31 March 2007 (4 pages)
18 January 2008Declaration of satisfaction of mortgage/charge (1 page)
18 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
18 January 2008Declaration of satisfaction of mortgage/charge (1 page)
18 January 2008Declaration of satisfaction of mortgage/charge (1 page)
18 January 2008Declaration of satisfaction of mortgage/charge (1 page)
18 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
18 January 2008Declaration of satisfaction of mortgage/charge (1 page)
18 January 2008Declaration of satisfaction of mortgage/charge (1 page)
18 January 2008Declaration of satisfaction of mortgage/charge (1 page)
18 January 2008Declaration of satisfaction of mortgage/charge (1 page)
23 August 2007Total exemption full accounts made up to 31 March 2006 (4 pages)
23 August 2007Total exemption full accounts made up to 31 March 2006 (4 pages)
17 February 2007Return made up to 04/01/07; full list of members (8 pages)
17 February 2007Return made up to 04/01/07; full list of members (8 pages)
13 February 2007Registered office changed on 13/02/07 from: nidderdale house beckwith knowle harrogate HG3 1UG (1 page)
13 February 2007Registered office changed on 13/02/07 from: nidderdale house beckwith knowle harrogate HG3 1UG (1 page)
10 January 2007Declaration of mortgage charge released/ceased (2 pages)
10 January 2007Declaration of mortgage charge released/ceased (2 pages)
4 January 2007Declaration of mortgage charge released/ceased (1 page)
4 January 2007Declaration of mortgage charge released/ceased (1 page)
28 February 2006Return made up to 04/01/06; full list of members (8 pages)
28 February 2006Return made up to 04/01/06; full list of members (8 pages)
3 January 2006Total exemption full accounts made up to 31 March 2005 (4 pages)
3 January 2006Total exemption full accounts made up to 31 March 2005 (4 pages)
9 August 2005Particulars of mortgage/charge (3 pages)
9 August 2005Particulars of mortgage/charge (3 pages)
21 March 2005Return made up to 04/01/05; full list of members (8 pages)
21 March 2005Return made up to 04/01/05; full list of members (8 pages)
8 December 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
8 December 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
6 April 2004New director appointed (3 pages)
6 April 2004New director appointed (3 pages)
6 April 2004Return made up to 04/01/04; full list of members (7 pages)
6 April 2004Return made up to 04/01/04; full list of members (7 pages)
13 November 2003Total exemption full accounts made up to 31 March 2003 (4 pages)
13 November 2003Total exemption full accounts made up to 31 March 2003 (4 pages)
19 August 2003Particulars of mortgage/charge (5 pages)
19 August 2003Particulars of mortgage/charge (5 pages)
31 July 2003Particulars of mortgage/charge (5 pages)
31 July 2003Particulars of mortgage/charge (5 pages)
10 February 2003Return made up to 04/01/03; full list of members (7 pages)
10 February 2003Return made up to 04/01/03; full list of members (7 pages)
30 January 2003Total exemption full accounts made up to 31 March 2002 (5 pages)
30 January 2003Total exemption full accounts made up to 31 March 2002 (5 pages)
15 January 2002Return made up to 04/01/02; full list of members (7 pages)
15 January 2002Return made up to 04/01/02; full list of members (7 pages)
9 January 2002Particulars of mortgage/charge (5 pages)
9 January 2002Particulars of mortgage/charge (5 pages)
14 November 2001Full accounts made up to 31 March 2001 (18 pages)
14 November 2001Full accounts made up to 31 March 2001 (18 pages)
16 January 2001Return made up to 04/01/01; full list of members (8 pages)
16 January 2001Return made up to 04/01/01; full list of members (8 pages)
22 August 2000Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
22 August 2000Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
17 April 2000Accounts for a small company made up to 31 December 1999 (6 pages)
17 April 2000Accounts for a small company made up to 31 December 1999 (6 pages)
16 April 2000Ad 04/02/00--------- £ si [email protected]=416500 £ ic 1000000/1416500 (2 pages)
16 April 2000Ad 04/02/00--------- £ si [email protected]=416500 £ ic 1000000/1416500 (2 pages)
8 March 2000Return made up to 04/01/00; full list of members (7 pages)
8 March 2000Return made up to 04/01/00; full list of members (7 pages)
3 March 2000New director appointed (2 pages)
3 March 2000New director appointed (2 pages)
11 February 2000Ad 31/05/99--------- premium £ si 50000@1 (2 pages)
11 February 2000Ad 31/12/99--------- premium £ si [email protected] (2 pages)
11 February 2000Ad 30/06/99--------- premium £ si 50000@1 (2 pages)
11 February 2000Ad 31/01/99--------- premium £ si 8015@1 (2 pages)
11 February 2000Ad 30/04/99--------- premium £ si 125000@1 (2 pages)
11 February 2000Ad 31/07/99--------- premium £ si 750000@1 (2 pages)
11 February 2000Ad 31/07/99--------- premium £ si 750000@1 (2 pages)
11 February 2000Ad 31/05/99--------- premium £ si 50000@1 (2 pages)
11 February 2000Ad 31/01/99--------- premium £ si 8015@1 (2 pages)
11 February 2000Ad 30/06/99--------- premium £ si 50000@1 (2 pages)
11 February 2000Ad 30/04/99--------- premium £ si 125000@1 (2 pages)
11 February 2000Ad 31/12/99--------- premium £ si [email protected] (2 pages)
5 February 2000Ad 31/12/99--------- £ si 33969@1=33969 £ ic 1966031/2000000 (2 pages)
5 February 2000Ad 31/12/99--------- £ si 33969@1=33969 £ ic 1966031/2000000 (2 pages)
23 December 1999Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
23 December 1999Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
2 December 1999Registered office changed on 02/12/99 from: 24 st michaels road headingley leeds LS6 3AW (1 page)
2 December 1999Registered office changed on 02/12/99 from: 24 st michaels road headingley leeds LS6 3AW (1 page)
1 December 1999Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
1 December 1999Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
27 October 1999Ad 31/01/99--------- £ si 16030@1=16030 £ ic 1950001/1966031 (2 pages)
27 October 1999Ad 31/05/99--------- £ si 100000@1=100000 £ ic 1600001/1700001 (2 pages)
27 October 1999Ad 31/05/99--------- £ si 100000@1=100000 £ ic 1600001/1700001 (2 pages)
27 October 1999Ad 31/07/99--------- £ si 1500000@1=1500000 £ ic 1/1500001 (2 pages)
27 October 1999Ad 30/06/99--------- £ si 100000@1=100000 £ ic 1500001/1600001 (2 pages)
27 October 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
27 October 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
27 October 1999Ad 30/04/99--------- £ si 250000@1=250000 £ ic 1700001/1950001 (2 pages)
27 October 1999Ad 30/06/99--------- £ si 100000@1=100000 £ ic 1500001/1600001 (2 pages)
27 October 1999Ad 30/04/99--------- £ si 250000@1=250000 £ ic 1700001/1950001 (2 pages)
27 October 1999Ad 31/01/99--------- £ si 16030@1=16030 £ ic 1950001/1966031 (2 pages)
27 October 1999Ad 31/07/99--------- £ si 1500000@1=1500000 £ ic 1/1500001 (2 pages)
16 October 1999Particulars of mortgage/charge (5 pages)
16 October 1999Particulars of mortgage/charge (5 pages)
14 September 1999New secretary appointed;new director appointed (2 pages)
14 September 1999Secretary resigned (1 page)
14 September 1999New secretary appointed;new director appointed (2 pages)
14 September 1999Secretary resigned (1 page)
9 February 1999Accounting reference date extended from 31/01/00 to 31/03/00 (1 page)
9 February 1999Accounting reference date extended from 31/01/00 to 31/03/00 (1 page)
26 January 1999Registered office changed on 26/01/99 from: 12 york place leeds LS1 2DS (1 page)
26 January 1999New secretary appointed (1 page)
26 January 1999Director resigned (1 page)
26 January 1999New secretary appointed (1 page)
26 January 1999New director appointed (1 page)
26 January 1999Secretary resigned (1 page)
26 January 1999Registered office changed on 26/01/99 from: 12 york place leeds LS1 2DS (1 page)
26 January 1999New director appointed (1 page)
26 January 1999Secretary resigned (1 page)
26 January 1999Director resigned (1 page)
4 January 1999Incorporation (15 pages)
4 January 1999Incorporation (15 pages)